Company NameIbex International Associates Ltd
Company StatusDissolved
Company Number07634207
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 12 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan George Trevelyan Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodland Gardens
London
N10 3UD
Secretary NameJonathan George Trevelyan Thornton
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address79 Woodland Gardens
London
N10 3UD
Director NameMr Edward Hewan Thornton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 28 February 2017)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodland Gardens Woodland Gardens
London
N10 3UD
Director NameCaroline Mary Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address79 Woodland Gardens
London
N10 3UD

Location

Registered Address79 Woodland Gardens
London
N10 3UD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Thornton
50.00%
Ordinary
1 at £1Jonathan George Trevelyan Thornton
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 May 2015Appointment of Mr Edward Hewan Thornton as a director on 9 October 2014 (2 pages)
15 May 2015Termination of appointment of Caroline Mary Thornton as a director on 9 October 2014 (1 page)
15 May 2015Termination of appointment of Caroline Mary Thornton as a director on 9 October 2014 (1 page)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Appointment of Mr Edward Hewan Thornton as a director on 9 October 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
25 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)